Advanced company searchLink opens in new window

ZLC ENERGY LTD

Company number 07993907

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
20 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
23 Mar 2018 PSC07 Cessation of Andrew Honey as a person with significant control on 17 November 2017
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Nov 2017 MR04 Satisfaction of charge 079939070001 in full
06 Nov 2017 AD01 Registered office address changed from 70 Castle Street Bodmin Cornwall PL31 2DY England to Unit Zero Heathlands Road Heathlands Industrial Estate Liskeard PL14 4DH on 6 November 2017
06 Nov 2017 PSC04 Change of details for Mr Andrew Honey as a person with significant control on 1 November 2017
21 Sep 2017 AD01 Registered office address changed from 77 Fore Street Bodmin Cornwall PL31 2JB to 70 Castle Street Bodmin Cornwall PL31 2DY on 21 September 2017
07 Sep 2017 MR01 Registration of charge 079939070002, created on 7 September 2017
31 Aug 2017 MR01 Registration of charge 079939070001, created on 31 August 2017
30 Aug 2017 AP01 Appointment of Mr Andrew John Honey as a director on 21 August 2017
30 Aug 2017 AP01 Appointment of Mr Matthew Lee Shepherd as a director on 21 August 2017
30 Aug 2017 TM01 Termination of appointment of David John Smith as a director on 21 August 2017
18 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jun 2016 CH01 Director's details changed for Mr Mark Allan Smith on 13 June 2016
07 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,000
07 Apr 2016 CH01 Director's details changed for Mr Mark Allan Smith on 1 April 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000